Name: | LINWOOD CHEVROLET GMC, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 2016 (9 years ago) |
Organization Date: | 12 May 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0952506 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 2007 STATE ROUTE 45 NORTH, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF EICKHOLZ | Registered Agent |
Nicholas M Holland | Registered Agent |
Name | Role |
---|---|
Jeff Eickholz | Member |
Name | Role |
---|---|
Nicholas M Holland | Organizer |
Name | Action |
---|---|
Linwood Chevrolet Buick GMC, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
LINWOOD CHEVROLET GMC | Inactive | 2028-12-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2024-03-07 |
Certificate of Withdrawal of Assumed Name | 2024-01-16 |
Amendment | 2024-01-16 |
Certificate of Assumed Name | 2023-12-05 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3666327203 | 2020-04-27 | 0457 | PPP | 2007 STATE ROUTE 45, MAYFIELD, KY, 42066-6736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Motor Vehicle Supplies & Parts | 183.48 |
Executive | 2024-08-27 | 2025 | Cabinet of the General Government | Department Of Agriculture | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 778.4 |
Executive | 2024-08-27 | 2025 | Cabinet of the General Government | Department Of Agriculture | Supplies | Motor Vehicle Supplies & Parts | 2077.64 |
Executive | 2023-08-25 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 83.44 |
Sources: Kentucky Secretary of State